Search icon

SAS MORTGAGE TRUST ELIZABETHTON ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: SAS MORTGAGE TRUST ELIZABETHTON ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAS MORTGAGE TRUST ELIZABETHTON ESTATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000015414
FEI/EIN Number 270392857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 NORTH INDIAN ROCKS ROAD SUITE B, BELLEAIR BLUFFS, FL, 33770
Mail Address: 455 NORTH INDIAN ROCKS ROAD SUITE B, BELLEAIR BLUFFS, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SAS MORTGAGE TRUST Managing Member 455 NORTH INDIAN ROCKS ROAD SUITE B, BELLEAIR BLUFFES, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-04-15 SAS MORTGAGE TRUST ELIZABETHTON ESTATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 455 NORTH INDIAN ROCKS ROAD SUITE B, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2010-04-15 455 NORTH INDIAN ROCKS ROAD SUITE B, BELLEAIR BLUFFS, FL 33770 -
LC NAME CHANGE 2006-02-27 MAHGT ELIZABETHTON ESTATES LLC -

Documents

Name Date
Reinstatement 2013-03-29
LC Amendment and Name Change 2010-04-15
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-04
LC Name Change 2006-02-27
Florida Limited Liability 2006-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State